Gazette Dissolved Voluntary
Category: Gazette
Date: 18-02-2020
Dissolution Application Strike Off Company
Category: Dissolution
Date: 21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 27-06-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 21-06-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-04-2019
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 01-04-2019
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 29-03-2019
Accounts With Accounts Type Total Exemption Full
Category: Accounts
Date: 29-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 08-05-2018
Confirmation Statement With Updates
Category: Confirmation Statement
Date: 30-03-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 24-03-2017
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-12-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 27-09-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 21-09-2016
Second Filing Of Director Termination With Name
Category: Document Replacement
Date: 14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 01-09-2016
Termination Director Company With Name Termination Date
Category: Officers
Date: 31-08-2016
Appoint Person Director Company With Name Date
Category: Officers
Date: 31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 24-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 23-08-2016
Gazette Filings Brought Up To Date
Category: Gazette
Date: 30-04-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 31-03-2016
Dissolved Compulsory Strike Off Suspended
Category: Dissolution
Date: 19-11-2015
Gazette Notice Compulsory
Category: Gazette
Date: 13-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 14-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 14-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2015
Termination Director Company With Name Termination Date
Category: Officers
Date: 10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 10-07-2015
Gazette Filings Brought Up To Date
Category: Gazette
Date: 28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 27-04-2015
Gazette Notice Compulsory
Category: Gazette
Date: 24-03-2015
Change Account Reference Date Company Previous Extended
Category: Accounts
Date: 20-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 05-06-2014
Change Registered Office Address Company With Date Old Address
Category: Address
Date: 24-02-2014
Appoint Person Director Company With Name
Category: Officers
Date: 21-02-2014